Company NameSelecture Limited
DirectorDavid Brett Lancefield
Company StatusActive - Proposal to Strike off
Company Number04319468
CategoryPrivate Limited Company
Incorporation Date8 November 2001(22 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr David Brett Lancefield
Date of BirthMay 1975 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed08 November 2001(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceSingapore
Correspondence Address33 Queen Street
London
EC4R 1AP
Secretary NameLucy Cary Elwes
NationalityBritish
StatusResigned
Appointed08 November 2001(same day as company formation)
RoleSecretary
Correspondence Address23 Barnsbury Street
London
N1 1PW
Secretary NameMrs Morag Fricker
NationalityBritish
StatusResigned
Appointed07 November 2007(6 years after company formation)
Appointment Duration6 years, 1 month (resigned 06 December 2013)
RoleAccountant
Correspondence Address1 Waterhouse Square
138 Holborn
London
EC1N 2ST
Director NameMrs Morag Fricker
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(12 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 16 June 2014)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address5 Chancery Lane
London
EC4A 1BL
Secretary NameMrs Claire Whiddett
StatusResigned
Appointed06 December 2013(12 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 25 February 2019)
RoleCompany Director
Correspondence Address26 Finsbury Square
3rd Floor
London
EC2A 1DS
Director NameMr Gareth Ian Jones
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(12 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 May 2015)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address5 Chancery Lane
London
EC4A 1BL
Director NameMrs Carolyn Jane Liddiard
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(13 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 December 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chancery Lane
London
EC4A 1BL
Director NameMr Raj Rathod
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(14 years, 1 month after company formation)
Appointment Duration5 months (resigned 17 May 2016)
RoleHead Of Consulting
Country of ResidenceEngland
Correspondence Address26 Finsbury Square
3rd Floor
London
EC2A 1DS
Director NameMrs Claire Louise Whiddett
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(14 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 2016)
RoleHead Of Finance & Administration
Country of ResidenceEngland
Correspondence Address26 Finsbury Square
3rd Floor
London
EC2A 1DS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.selecture.co.uk
Email address[email protected]
Telephone020 72690520
Telephone regionLondon

Location

Registered Address33 Queen Street
London
EC4R 1AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£934,446
Cash£530,708
Current Liabilities£101,549

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 December 2022 (1 year, 4 months ago)
Next Return Due20 December 2023 (overdue)

Charges

17 June 2013Delivered on: 18 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 May 2008Delivered on: 9 May 2008
Satisfied on: 17 February 2016
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 October 2005Delivered on: 12 October 2005
Satisfied on: 2 February 2016
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
Secured details: £13,991.00 due or to become due from the company to.
Particulars: Its interest in the interest earning deposit account and all money from time to time withdrawn from the deposit account.
Fully Satisfied

Filing History

5 January 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
28 September 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
16 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
13 June 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
25 February 2019Registered office address changed from 26 Finsbury Square 3rd Floor London EC2A 1DS England to 33 Queen Street London EC4R 1AP on 25 February 2019 (1 page)
25 February 2019Termination of appointment of Claire Whiddett as a secretary on 25 February 2019 (1 page)
10 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
10 July 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
14 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
3 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 July 2016Satisfaction of charge 043194680003 in full (4 pages)
16 July 2016Satisfaction of charge 043194680003 in full (4 pages)
30 June 2016Termination of appointment of Claire Louise Whiddett as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Claire Louise Whiddett as a director on 30 June 2016 (1 page)
25 May 2016Appointment of Mrs Claire Louise Whiddett as a director on 17 May 2016 (2 pages)
25 May 2016Appointment of Mrs Claire Louise Whiddett as a director on 17 May 2016 (2 pages)
25 May 2016Termination of appointment of Raj Rathod as a director on 17 May 2016 (1 page)
25 May 2016Termination of appointment of Raj Rathod as a director on 17 May 2016 (1 page)
12 April 2016Registered office address changed from 5 Chancery Lane London EC4A 1BL to 26 Finsbury Square 3rd Floor London EC2A 1DS on 12 April 2016 (1 page)
12 April 2016Registered office address changed from 5 Chancery Lane London EC4A 1BL to 26 Finsbury Square 3rd Floor London EC2A 1DS on 12 April 2016 (1 page)
17 February 2016Satisfaction of charge 2 in full (10 pages)
17 February 2016Satisfaction of charge 2 in full (10 pages)
2 February 2016Satisfaction of charge 1 in full (4 pages)
2 February 2016Satisfaction of charge 1 in full (4 pages)
21 December 2015Termination of appointment of Carolyn Jane Liddiard as a director on 16 December 2015 (1 page)
21 December 2015Appointment of Mr Raj Rathod as a director on 16 December 2015 (2 pages)
21 December 2015Appointment of Mr Raj Rathod as a director on 16 December 2015 (2 pages)
21 December 2015Termination of appointment of Carolyn Jane Liddiard as a director on 16 December 2015 (1 page)
11 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(4 pages)
11 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 May 2015Appointment of Mrs Carolyn Jane Liddiard as a director on 1 May 2015 (2 pages)
8 May 2015Termination of appointment of Gareth Ian Jones as a director on 1 May 2015 (1 page)
8 May 2015Termination of appointment of Gareth Ian Jones as a director on 1 May 2015 (1 page)
8 May 2015Termination of appointment of Gareth Ian Jones as a director on 1 May 2015 (1 page)
8 May 2015Appointment of Mrs Carolyn Jane Liddiard as a director on 1 May 2015 (2 pages)
8 May 2015Appointment of Mrs Carolyn Jane Liddiard as a director on 1 May 2015 (2 pages)
19 December 2014Director's details changed for Mr David Brett Lancefield on 1 July 2014 (2 pages)
19 December 2014Director's details changed for Mr David Brett Lancefield on 1 July 2014 (2 pages)
19 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
19 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
19 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 June 2014Termination of appointment of Morag Fricker as a director (1 page)
16 June 2014Termination of appointment of Morag Fricker as a director (1 page)
16 June 2014Appointment of Mr Gareth Ian Jones as a director (2 pages)
16 June 2014Appointment of Mr Gareth Ian Jones as a director (2 pages)
6 May 2014Registered office address changed from 1 Waterhouse Square 138 Holborn London EC1N 2ST on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 1 Waterhouse Square 138 Holborn London EC1N 2ST on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 1 Waterhouse Square 138 Holborn London EC1N 2ST on 6 May 2014 (1 page)
11 April 2014Sub-division of shares on 17 March 2014 (5 pages)
11 April 2014Sub-division of shares on 17 March 2014 (5 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 17/03/2014
(6 pages)
24 March 2014Memorandum and Articles of Association (4 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 17/03/2014
(6 pages)
24 March 2014Memorandum and Articles of Association (4 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 17/03/2014
(6 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 17/03/2014
(6 pages)
13 February 2014Statement of company's objects (2 pages)
13 February 2014Statement of company's objects (2 pages)
6 December 2013Appointment of Mrs Claire Whiddett as a secretary (1 page)
6 December 2013Appointment of Mrs Morag Fricker as a director (2 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (4 pages)
6 December 2013Termination of appointment of Morag Fricker as a secretary (1 page)
6 December 2013Appointment of Mrs Claire Whiddett as a secretary (1 page)
6 December 2013Director's details changed for Mr David Brett Lancefield on 15 December 2012 (2 pages)
6 December 2013Appointment of Mrs Morag Fricker as a director (2 pages)
6 December 2013Termination of appointment of Morag Fricker as a secretary (1 page)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (4 pages)
6 December 2013Director's details changed for Mr David Brett Lancefield on 15 December 2012 (2 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 June 2013Registration of charge 043194680003 (14 pages)
18 June 2013Registration of charge 043194680003 (14 pages)
13 December 2012Registered office address changed from C/O C/O Pinesoft 1 Waterhouse Square 138 Holborn London EC1N 2ST England on 13 December 2012 (1 page)
13 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
13 December 2012Registered office address changed from C/O C/O Pinesoft 1 Waterhouse Square 138 Holborn London EC1N 2ST England on 13 December 2012 (1 page)
13 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 January 2011Registered office address changed from C/O C/O Pinesoft 1 Waterhouse Square 138 Holborn London EC1N 2ST England on 4 January 2011 (1 page)
4 January 2011Registered office address changed from C/O C/O Pinesoft 1 Waterhouse Square 138 Holborn London EC1N 2ST England on 4 January 2011 (1 page)
4 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
4 January 2011Registered office address changed from C/O C/O Pinesoft 1 Waterhouse Square 138 Holborn London EC1N 2ST England on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 2Nd Floor 76-78 Red Lion Street London WC1R 4NA on 4 January 2011 (1 page)
4 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
4 January 2011Registered office address changed from 2Nd Floor 76-78 Red Lion Street London WC1R 4NA on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 2Nd Floor 76-78 Red Lion Street London WC1R 4NA on 4 January 2011 (1 page)
25 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 January 2010Secretary's details changed for Ms. Morag Cowan on 2 October 2009 (1 page)
19 January 2010Director's details changed for David Brett Lancefield on 2 October 2009 (2 pages)
19 January 2010Director's details changed for David Brett Lancefield on 2 October 2009 (2 pages)
19 January 2010Secretary's details changed for Ms. Morag Cowan on 2 October 2009 (1 page)
19 January 2010Secretary's details changed for Ms. Morag Cowan on 2 October 2009 (1 page)
19 January 2010Director's details changed for David Brett Lancefield on 2 October 2009 (2 pages)
11 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (14 pages)
11 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (14 pages)
11 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (14 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 February 2009Secretary's change of particulars / morag browne / 01/02/2009 (1 page)
4 February 2009Secretary's change of particulars / morag browne / 01/02/2009 (1 page)
10 December 2008Return made up to 06/12/08; full list of members (10 pages)
10 December 2008Return made up to 06/12/08; full list of members (10 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
20 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 November 2007Return made up to 08/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2007New secretary appointed (2 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007Return made up to 08/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (2 pages)
19 December 2006Return made up to 08/11/06; full list of members (6 pages)
19 December 2006Return made up to 08/11/06; full list of members (6 pages)
19 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 November 2005Return made up to 08/11/05; full list of members (6 pages)
22 November 2005Return made up to 08/11/05; full list of members (6 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 March 2005Amended accounts made up to 31 December 2003 (5 pages)
16 March 2005Amended accounts made up to 31 December 2003 (5 pages)
16 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
16 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
5 November 2004Return made up to 08/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 2004Return made up to 08/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 2004Registered office changed on 04/11/04 from: holywell centre 1 phipp street london EC2A 4PS (1 page)
4 November 2004Registered office changed on 04/11/04 from: holywell centre 1 phipp street london EC2A 4PS (1 page)
29 October 2003Return made up to 08/11/03; full list of members (6 pages)
29 October 2003Return made up to 08/11/03; full list of members (6 pages)
4 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
4 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
31 March 2003Registered office changed on 31/03/03 from: wickham house 10 cleveland way london E1 4TR (1 page)
31 March 2003Registered office changed on 31/03/03 from: wickham house 10 cleveland way london E1 4TR (1 page)
2 January 2003Return made up to 08/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2003Return made up to 08/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 2002Registered office changed on 28/10/02 from: 42 park west building fairfield road london E3 2UR (1 page)
28 October 2002Registered office changed on 28/10/02 from: 42 park west building fairfield road london E3 2UR (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
23 November 2001Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
23 November 2001New secretary appointed (2 pages)
23 November 2001New secretary appointed (2 pages)
23 November 2001Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
14 November 2001Secretary resigned (1 page)
14 November 2001Secretary resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Registered office changed on 14/11/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Registered office changed on 14/11/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
8 November 2001Incorporation (17 pages)
8 November 2001Incorporation (17 pages)